VPI IMMINGHAM OPERATIONS LIMITED

4th Floor, Nova South 4th Floor, Nova South, London, SW1E 5LB, England
StatusACTIVE
Company No.03716311
CategoryPrivate Limited Company
Incorporated19 Feb 1999
Age25 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

VPI IMMINGHAM OPERATIONS LIMITED is an active private limited company with number 03716311. It was incorporated 25 years, 2 months, 21 days ago, on 19 February 1999. The company address is 4th Floor, Nova South 4th Floor, Nova South, London, SW1E 5LB, England.



People

ESSEX, Elizabeth

Secretary

ACTIVE

Assigned on 30 Aug 2016

Current time on role 7 years, 8 months, 13 days

HAUXWELL, Philip

Director

Director

ACTIVE

Assigned on 16 Dec 2022

Current time on role 1 year, 4 months, 27 days

PIKUNIC, Jorge Pablo

Director

Ceo

ACTIVE

Assigned on 12 Oct 2023

Current time on role 7 months

WARREN, Lee Stuart

Director

Director

ACTIVE

Assigned on 20 Jun 2023

Current time on role 10 months, 22 days

COLLINS, Derryl Lynn

Secretary

RESIGNED

Assigned on 10 Mar 1999

Resigned on 11 Nov 2002

Time on role 3 years, 8 months, 1 day

COOK, Thomas Edward

Secretary

RESIGNED

Assigned on 11 Nov 2002

Resigned on 20 Oct 2003

Time on role 11 months, 9 days

ESSEX, Elizabeth Jane

Secretary

RESIGNED

Assigned on 23 Jul 2013

Resigned on 10 Jul 2015

Time on role 1 year, 11 months, 18 days

MARSH, Jonathan Robert

Secretary

RESIGNED

Assigned on 10 Jul 2015

Resigned on 30 Aug 2016

Time on role 1 year, 1 month, 20 days

STIRRUP, Edith Jeannie

Secretary

RESIGNED

Assigned on 20 Oct 2003

Resigned on 23 Jul 2013

Time on role 9 years, 9 months, 3 days

STOKELD, Michael Philip, Sol

Secretary

RESIGNED

Assigned on 10 Mar 1999

Resigned on 01 Aug 2001

Time on role 2 years, 4 months, 22 days

WHITE, Ruth Maretta

Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 23 Jul 2013

Time on role 11 years, 11 months, 22 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Feb 1999

Resigned on 10 Mar 1999

Time on role 19 days

ARMISTEAD, George Huvelle

Director

Business Development Manager

RESIGNED

Assigned on 01 Aug 2001

Resigned on 15 Jul 2004

Time on role 2 years, 11 months, 14 days

BLAKEMORE, David Robert

Director

Manager Administrative Services

RESIGNED

Assigned on 16 Apr 2013

Resigned on 23 Jul 2013

Time on role 3 months, 7 days

BOLEN, David Paul

Director

Business Executive

RESIGNED

Assigned on 10 Mar 1999

Resigned on 01 Jun 2001

Time on role 2 years, 2 months, 22 days

BRIGNALL, David, Mr.

Director

Company Director

RESIGNED

Assigned on 23 Jul 2013

Resigned on 20 Jun 2023

Time on role 9 years, 10 months, 28 days

BRIGNALL, David

Director

Ichp Manager

RESIGNED

Assigned on 03 May 2011

Resigned on 16 Apr 2013

Time on role 1 year, 11 months, 13 days

CALDWELL, Robert George

Director

Business Executive

RESIGNED

Assigned on 01 Aug 2001

Resigned on 22 Feb 2002

Time on role 6 months, 21 days

COLLINS, Derryl Lynn

Director

Lawyer

RESIGNED

Assigned on 10 Mar 1999

Resigned on 01 Aug 2001

Time on role 2 years, 4 months, 22 days

CUNNINGHAM, Darren James

Director

Operations Manager

RESIGNED

Assigned on 08 Apr 2011

Resigned on 04 May 2011

Time on role 26 days

DOBSON, Kirstie Emma

Director

Finance Manager Downstream

RESIGNED

Assigned on 16 Apr 2013

Resigned on 23 Jul 2013

Time on role 3 months, 7 days

ERIKSEN, Gisle

Director

Business Executive

RESIGNED

Assigned on 01 Jun 2001

Resigned on 01 Aug 2001

Time on role 2 months

GALBRAITH, John Peter

Director

Business Executive

RESIGNED

Assigned on 01 Aug 2001

Resigned on 15 Feb 2002

Time on role 6 months, 14 days

GRIFFITHS, Malcolm David

Director

Business Executive

RESIGNED

Assigned on 10 Mar 1999

Resigned on 01 Aug 2001

Time on role 2 years, 4 months, 22 days

HALE, Simon Robert

Director

Company Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 16 Dec 2022

Time on role 9 years, 4 months, 16 days

HAMM, William Ricky

Director

Business Executive

RESIGNED

Assigned on 01 Jun 2000

Resigned on 01 Aug 2001

Time on role 1 year, 2 months

HUNTINGTON, Dale Anthony

Director

Business Executive

RESIGNED

Assigned on 15 Jul 2004

Resigned on 08 Apr 2011

Time on role 6 years, 8 months, 24 days

KEM, David Oliver

Director

Business Executive

RESIGNED

Assigned on 10 Mar 1999

Resigned on 01 Jun 2000

Time on role 1 year, 2 months, 22 days

KNUDSON, Thomas Clifford

Director

Business Executive

RESIGNED

Assigned on 10 Mar 1999

Resigned on 01 Jul 2000

Time on role 1 year, 3 months, 21 days

LEE, Joanna Elise

Director

Manager, Global Power Generation

RESIGNED

Assigned on 03 May 2011

Resigned on 23 Jul 2013

Time on role 2 years, 2 months, 20 days

LINGARD, Stephen Gerald William

Director

Finance Manager

RESIGNED

Assigned on 11 Feb 2009

Resigned on 16 Apr 2013

Time on role 4 years, 2 months, 5 days

MCGEACHIE, Daniel

Director

Business Executive

RESIGNED

Assigned on 10 Mar 1999

Resigned on 10 Jun 2000

Time on role 1 year, 3 months

MCMORRAN, James Deas

Director

Business Executive

RESIGNED

Assigned on 01 Aug 2001

Resigned on 31 Dec 2003

Time on role 2 years, 4 months, 30 days

NEELY, Sean Alexander

Director

Company Director

RESIGNED

Assigned on 23 Jul 2013

Resigned on 31 Jul 2013

Time on role 8 days

OGLESBY, Daniel Green

Director

General Manager

RESIGNED

Assigned on 15 Jul 2004

Resigned on 15 Nov 2006

Time on role 2 years, 4 months

POULTER, Carole Watts

Director

Business Executive

RESIGNED

Assigned on 15 Feb 2002

Resigned on 15 Jul 2004

Time on role 2 years, 5 months

STALKER, Ross Graham

Director

Finance Manager

RESIGNED

Assigned on 15 Jul 2004

Resigned on 11 Feb 2009

Time on role 4 years, 6 months, 27 days

TETLOW, Jeffrey Howard

Director

Business Executive

RESIGNED

Assigned on 01 Aug 2001

Resigned on 20 Dec 2004

Time on role 3 years, 4 months, 19 days

THEEDE, Steven Michael

Director

Business Executive

RESIGNED

Assigned on 01 Jul 2000

Resigned on 01 Aug 2001

Time on role 1 year, 1 month, 1 day

WATKINS, George Edward

Director

Business Executive

RESIGNED

Assigned on 10 Mar 1999

Resigned on 01 Aug 2001

Time on role 2 years, 4 months, 22 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Feb 1999

Resigned on 10 Mar 1999

Time on role 19 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Feb 1999

Resigned on 10 Mar 1999

Time on role 19 days


Some Companies

A W AUTO ELECTRICS LIMITED

31 THURGATON WAY,ALFRETON,DE55 5TA

Number:10774974
Status:ACTIVE
Category:Private Limited Company

GEORGE MANTIDES LIMITED

TEMPLE HOUSE,AYLESBURY,HP20 2QH

Number:07833813
Status:ACTIVE
Category:Private Limited Company

M.A.X. FUNDING LIMITED

GREYLANDS,ALDERLEY EDGE,SK9 7BS

Number:08361581
Status:ACTIVE
Category:Private Limited Company

MS BUILDING CONTRACTORS LIMITED

63 ARDAV ROAD,WEST BROMWICH,B70 0RA

Number:09418761
Status:ACTIVE
Category:Private Limited Company

THE NEW TOWN FLORIST LIMITED

239 TANGIER ROAD,PORTSMOUTH,PO3 6PQ

Number:10499127
Status:ACTIVE
Category:Private Limited Company
Number:07821030
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source